Publication Date 23 March 2010 Zaven Shamlian Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 1 Limetree Walk, Enfield, Middlesex EN2 0TJ. Grocer (Retired) Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Zaven Shamlian full notice
Publication Date 23 March 2010 Margaret Doel-Davis Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Sunrise, Zion Street, Llanwrtyd Wells, Powys LD5 4RD. Widow Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Margaret Doel-Davis full notice
Publication Date 23 March 2010 Charles Johnson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 1 Tarnbrick Avenue, Freckleton, Lancashire Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Charles Johnson full notice
Publication Date 23 March 2010 Sylvia Kewin Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 12 Albert Drive, Orrell Park, Liverpool L9 8BQ Date of Claim Deadline 31 May 2010 Notice Type Deceased Estates View Sylvia Kewin full notice
Publication Date 23 March 2010 Margaret Roddam Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 45 Baroness Drive, Denton Burn, Newcastle upon Tyne NE15 7AU Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Margaret Roddam full notice
Publication Date 23 March 2010 Yvonne Rose Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 21, Plane Tree House, Duchess of Bedford’s Walk, Kensington, London W8 7QT. Housewife Date of Claim Deadline 1 June 2010 Notice Type Deceased Estates View Yvonne Rose full notice
Publication Date 23 March 2010 Colin Whittaker Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 6 Avonhead Close, Horwich, Bolton BL6 5QD, previously 3 Colchester Drive, Farnworth, Bolton BL4 0LU. Financial Advisor, Married Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Colin Whittaker full notice
Publication Date 23 March 2010 Frederick Fisher Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 120 Kimberley Road, Lowestoft, Suffolk NR33 7UD. Factory Packer (Television Manufacturers) (Retired) Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Frederick Fisher full notice
Publication Date 23 March 2010 Leaford Patrick Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 26 Ruskin Walk, London SE24 9LZ Date of Claim Deadline 24 May 2010 Notice Type Deceased Estates View Leaford Patrick full notice
Publication Date 23 March 2010 Ernest Astle Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 Follyhouse Lane, Walsall WS1 3EL Date of Claim Deadline 7 June 2010 Notice Type Deceased Estates View Ernest Astle full notice